Search icon

ACCU-RITE INDUSTRIES, INC.

Company Details

Name: ACCU-RITE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1980 (45 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 639812
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 1 MASON PL, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCU-RITE INDUSTRIES, INC. DOS Process Agent 1 MASON PL, LANCASTER, NY, United States, 14086

Filings

Filing Number Date Filed Type Effective Date
DP-642619 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A684391-6 1980-07-18 CERTIFICATE OF INCORPORATION 1980-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100645357 0213600 1987-07-15 4979 LAKE AVENUE, BLASDELL, NY, 14219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-07-15
Case Closed 1987-08-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-07-21
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 3
10789733 0213600 1979-10-09 1 MASON PLACE, Lancaster, NY, 14086
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-09
Case Closed 1984-03-10
10789527 0213600 1979-08-02 1 MASON PLACE, Lancaster, NY, 14086
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-02
Case Closed 1980-04-09

Related Activity

Type Complaint
Activity Nr 320204514

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-09-15
Final Order 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-09-15
Final Order 1979-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-08-30
Abatement Due Date 1979-09-18
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-08-30
Abatement Due Date 1979-09-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-08-30
Abatement Due Date 1979-09-25
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State